MARK ANTHONY TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Satisfaction of charge 030055450003 in full

View Document

11/06/2511 June 2025 Satisfaction of charge 030055450004 in full

View Document

09/05/259 May 2025 Administrative restoration application

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2023-10-29

View Document

18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-10-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

31/07/2331 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

08/11/228 November 2022 Satisfaction of charge 030055450005 in full

View Document

27/09/2227 September 2022 Cessation of Yianco Properties Ltd as a person with significant control on 2022-02-22

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

27/09/2227 September 2022 Cessation of Europride Holdings Limited as a person with significant control on 2022-02-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

14/06/2114 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

15/05/2015 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KOSTAKIS YIANNI / 01/06/2019

View Document

05/07/195 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY YIANNI

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM FLORENTIA CLOTHING VILLAGE VALE ROAD LONDON N4 1TD

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030055450005

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030055450004

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY HOLDINGS LIMITED

View Document

24/05/1824 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030055450003

View Document

12/02/1812 February 2018 CESSATION OF J J CHESTER LIMITED AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KOSTAS YIANNI / 05/02/2015

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUROPRIDE HOLDINGS LIMITED

View Document

26/09/1726 September 2017 CESSATION OF OLD DOVER TEXTILES LTD AS A PSC

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK YIANNI / 04/11/2015

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J J CHESTER LIMITED

View Document

29/08/1729 August 2017 CESSATION OF JAYLOUISE JERSEY LTD AS A PSC

View Document

29/08/1729 August 2017 CESSATION OF KOSTAS YIANNI AS A PSC

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YIANCO PROPERTIES LTD

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR NICK YIANNI

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN YIANNI

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

17/03/1517 March 2015 05/02/15 STATEMENT OF CAPITAL GBP 40002

View Document

17/03/1517 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR KOSTAS YIANNI

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/01/1416 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/07/1316 July 2013 AUDITOR'S RESIGNATION

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/06/1326 June 2013 AUDITOR'S RESIGNATION

View Document

21/01/1321 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

18/01/1218 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

02/02/112 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

23/02/1023 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK YIANNI / 03/01/2010

View Document

09/07/099 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY YIANNI

View Document

13/03/0913 March 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/12/0824 December 2008 GBP IC 80000/40000 13/11/08 GBP SR 40000@1=40000

View Document

28/11/0828 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY YIANNI / 01/01/2007

View Document

22/09/0822 September 2008 RETURN MADE UP TO 03/01/08; NO CHANGE OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

05/09/075 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 03/01/07; NO CHANGE OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

21/04/0521 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0513 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

30/11/9530 November 1995 NC INC ALREADY ADJUSTED 27/10/95

View Document

30/11/9530 November 1995 £ NC 1000/1000000 27/10/95

View Document

29/08/9529 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

16/01/9516 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 REGISTERED OFFICE CHANGED ON 16/01/95 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company